Search icon

PMSI, LLC

Headquarter

Company Details

Entity Name: PMSI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Oct 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Oct 2024 (3 months ago)
Document Number: L13000149264
FEI/EIN Number 56-2422696
Address: 12921 S. Vista Station, Draper, UT, 84020, US
Mail Address: 12921 S. Vista Station, Draper, UT, 84020, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PMSI, LLC, MISSISSIPPI 1032121 MISSISSIPPI
Headquarter of PMSI, LLC, RHODE ISLAND 000866247 RHODE ISLAND
Headquarter of PMSI, LLC, ALASKA 10018255 ALASKA
Headquarter of PMSI, LLC, ALABAMA 000-926-296 ALABAMA
Headquarter of PMSI, LLC, NEW YORK 4817016 NEW YORK
Headquarter of PMSI, LLC, MINNESOTA c19d6398-8b62-e311-8e3a-001ec94ffe7f MINNESOTA
Headquarter of PMSI, LLC, KENTUCKY 0575120 KENTUCKY
Headquarter of PMSI, LLC, COLORADO 20131709633 COLORADO
Headquarter of PMSI, LLC, CONNECTICUT 1128419 CONNECTICUT
Headquarter of PMSI, LLC, IDAHO 402545 IDAHO
Headquarter of PMSI, LLC, ILLINOIS LLC_04542592 ILLINOIS

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Manager

Name Role Address
LEOPOLD CHRISTOPHER M Manager 12921 S. VISTA STATION, DRAPER, UT, 84020
BOHMER KAREN E Manager 12921 S. VISTA STATION, DRAPER, UT, 84020
BENCIVENGA JOHN W Manager 12921 S. VISTA STATION, DRAPER, UT, 84020
LANG HEATHER A Manager 12921 S. VISTA STATION, DRAPER, UT, 84020

Director

Name Role Address
WOLFE MATTHEW J Director 12921 S. VISTA STATION, DRAPER, UT, 84020

Treasurer

Name Role Address
HIRSCH MARILYN M Treasurer 12921 S. VISTA STATION, DRAPER, UT, 84020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000066644 OPTUM WORKERS COMPENSATION SERVICES OF FLORIDA ACTIVE 2022-05-31 2027-12-31 No data 175 KELSEY LANE, TAMPA, FL, 33619
G16000055431 OPTUM WORKERS COMPENSATION SERVICES OF FLORIDA EXPIRED 2016-06-06 2021-12-31 No data 175 KELSEY LANE, TAMPA, FL, 33619
G14000077732 HELIOS EXPIRED 2014-07-28 2019-12-31 No data 175 KELSEY LANE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-23 12921 S. Vista Station, Ste. 200, Draper, UT 84020 No data
CHANGE OF MAILING ADDRESS 2024-10-23 12921 S. Vista Station, Ste. 200, Draper, UT 84020 No data
LC AMENDMENT 2019-10-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-16 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
LC AMENDMENT 2016-05-16 No data No data
LC STMNT OF RA/RO CHG 2016-05-16 No data No data
LC ARTICLE OF CORRECTION 2013-11-15 No data No data
CONVERSION 2013-10-22 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000142909. CONVERSION NUMBER 700000135397

Documents

Name Date
LC Amendment 2024-10-24
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-24
AMENDED ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2020-05-19
LC Amendment 2019-10-07
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State